Company NameC.A. Woodward Limited
Company StatusDissolved
Company Number04386086
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date6 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCraig Anthony Woodward
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rue De La Praire
Puits Et Nuisement
10140
France
Secretary NameNicole Frances Woodward
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Rue De La Praire
Puits Et Nuisement
10140
France
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£98
Current Liabilities£45,622

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2012Final Gazette dissolved following liquidation (1 page)
6 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2012Final Gazette dissolved following liquidation (1 page)
6 February 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
6 February 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
24 August 2011Registered office address changed from C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ England on 24 August 2011 (1 page)
24 August 2011Registered office address changed from C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ England on 24 August 2011 (1 page)
25 July 2011Liquidators' statement of receipts and payments to 11 July 2011 (9 pages)
25 July 2011Liquidators statement of receipts and payments to 11 July 2011 (9 pages)
25 July 2011Liquidators' statement of receipts and payments to 11 July 2011 (9 pages)
27 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-12
(1 page)
27 July 2010Statement of affairs with form 4.19 (5 pages)
27 July 2010Appointment of a voluntary liquidator (1 page)
27 July 2010Appointment of a voluntary liquidator (1 page)
27 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2010Statement of affairs with form 4.19 (5 pages)
29 June 2010Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 29 June 2010 (1 page)
14 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 101
(4 pages)
14 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 101
(4 pages)
14 April 2010Director's details changed for Craig Anthony Woodward on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Craig Anthony Woodward on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Craig Anthony Woodward on 1 March 2010 (2 pages)
14 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 101
(4 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 March 2009Return made up to 04/03/09; full list of members (3 pages)
24 March 2009Return made up to 04/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 March 2007Return made up to 04/03/07; full list of members (3 pages)
5 March 2007Return made up to 04/03/07; full list of members (3 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 May 2006Registered office changed on 02/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
2 May 2006Registered office changed on 02/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
17 March 2006Return made up to 04/03/06; full list of members (2 pages)
17 March 2006Return made up to 04/03/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 March 2005Return made up to 04/03/05; full list of members (2 pages)
9 March 2005Return made up to 04/03/05; full list of members (2 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 September 2004Secretary's particulars changed (1 page)
24 September 2004Secretary's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
9 March 2004Return made up to 04/03/04; full list of members (5 pages)
9 March 2004Return made up to 04/03/04; full list of members (5 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 March 2003Return made up to 04/03/03; full list of members (5 pages)
24 March 2003Return made up to 04/03/03; full list of members (5 pages)
26 February 2003Ad 30/06/02--------- £ si 1@1=1 £ ic 100/101 (3 pages)
26 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2003Nc inc already adjusted 30/06/02 (1 page)
26 February 2003Nc inc already adjusted 30/06/02 (1 page)
26 February 2003Ad 30/06/02--------- £ si 1@1=1 £ ic 100/101 (3 pages)
26 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Director resigned (1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
4 March 2002Incorporation (12 pages)
4 March 2002Incorporation (12 pages)